Company NameCopy Imaging Limited
Company StatusDissolved
Company Number04058891
CategoryPrivate Limited Company
Incorporation Date24 August 2000(23 years, 8 months ago)
Dissolution Date25 January 2020 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameAllyson Bond
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameBarry Bond
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Secretary NameBarry Bond
NationalityBritish
StatusClosed
Appointed24 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed24 August 2000(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitecopyimaging.co.uk
Email address[email protected]
Telephone0191 4878775
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

170k at £1Barry Bond
100.00%
Ordinary
1 at £1Allyson Bond
0.00%
Ordinary

Financials

Year2014
Net Worth£251,342
Cash£252,007
Current Liabilities£19,658

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

25 January 2020Final Gazette dissolved following liquidation (1 page)
25 October 2019Return of final meeting in a members' voluntary winding up (15 pages)
4 June 2019Liquidators' statement of receipts and payments to 16 March 2019 (14 pages)
27 March 2019Registered office address changed from Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 March 2019 (2 pages)
31 May 2018Liquidators' statement of receipts and payments to 16 March 2018 (12 pages)
20 April 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Kinnair & Company, Aston House Redburn Road Newcastle upon Tyne Tyne & Wear NE5 1NB to Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 20 April 2017 (2 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Declaration of solvency (3 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
7 April 2017Appointment of a voluntary liquidator (2 pages)
7 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-17
(1 page)
7 April 2017Appointment of a voluntary liquidator (2 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 170,000
(4 pages)
8 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 170,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 170,000
(4 pages)
1 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 170,000
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 170,000
(4 pages)
2 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 170,000
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
13 September 2010Director's details changed for Allyson Bond on 24 August 2010 (2 pages)
13 September 2010Secretary's details changed for Barry Bond on 24 August 2010 (1 page)
13 September 2010Director's details changed for Allyson Bond on 24 August 2010 (2 pages)
13 September 2010Secretary's details changed for Barry Bond on 24 August 2010 (1 page)
13 September 2010Director's details changed for Barry Bond on 24 August 2010 (2 pages)
13 September 2010Director's details changed for Barry Bond on 24 August 2010 (2 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 September 2009Return made up to 24/08/09; full list of members (4 pages)
11 September 2009Return made up to 24/08/09; full list of members (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
29 August 2008Return made up to 24/08/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
14 November 2007Return made up to 24/08/07; full list of members (3 pages)
14 November 2007Return made up to 24/08/07; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
19 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
19 September 2006Return made up to 24/08/06; full list of members (2 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 August 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 September 2005Return made up to 24/08/05; full list of members (7 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 September 2004Return made up to 24/08/04; full list of members (7 pages)
23 September 2004Return made up to 24/08/04; full list of members (7 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
1 September 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
10 December 2003Return made up to 24/08/03; full list of members (7 pages)
10 December 2003Return made up to 24/08/03; full list of members (7 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
31 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
24 June 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
10 October 2001Ad 08/10/01--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages)
10 October 2001Ad 08/10/01--------- £ si 120000@1=120000 £ ic 50000/170000 (2 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
20 September 2001Return made up to 24/08/01; full list of members (6 pages)
23 January 2001Ad 18/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 January 2001Ad 18/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 January 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
23 January 2001Accounting reference date extended from 31/08/01 to 31/10/01 (1 page)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000New secretary appointed;new director appointed (2 pages)
31 August 2000Secretary resigned (1 page)
31 August 2000Secretary resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Director resigned (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
31 August 2000Director resigned (1 page)
31 August 2000Registered office changed on 31/08/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
24 August 2000Incorporation (16 pages)
24 August 2000Incorporation (16 pages)